About

Registered Number: 04472697
Date of Incorporation: 28/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Edmund Road Business Centre, 135 Edmund Road, Sheffield, S2 4ED

 

Esp Projects Ltd was registered on 28 June 2002 and are based in Sheffield, it has a status of "Active". There are 10 directors listed as Francis, Jason Lee, Francis, Jason Lee, James, Matthew Nigel, Barker, William Richard, Humphery, John Ashton, Barton, Karl Sam, Baxter, William Richard, Grimshaw, Adam, Hussain, Saba Altaf, Viner, Tracy Fiona for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Jason Lee 06 October 2004 - 1
JAMES, Matthew Nigel 27 March 2014 - 1
BARTON, Karl Sam 22 September 2006 17 June 2011 1
BAXTER, William Richard 13 August 2002 06 October 2004 1
GRIMSHAW, Adam 23 November 2011 20 August 2013 1
HUSSAIN, Saba Altaf 11 July 2002 14 July 2003 1
VINER, Tracy Fiona 01 October 2013 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Jason Lee 28 August 2013 - 1
BARKER, William Richard 11 July 2002 06 October 2004 1
HUMPHERY, John Ashton 28 June 2002 11 July 2002 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
MR04 - N/A 09 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 20 August 2018
CH01 - Change of particulars for director 15 June 2018
CH01 - Change of particulars for director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 08 July 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 03 August 2015
AA01 - Change of accounting reference date 03 August 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 16 July 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
MR01 - N/A 28 March 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 01 October 2013
AP03 - Appointment of secretary 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 20 December 2011
SH01 - Return of Allotment of shares 19 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2011
RESOLUTIONS - N/A 15 December 2011
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 01 July 2009
353 - Register of members 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 20 January 2009
MEM/ARTS - N/A 10 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 08 July 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
123 - Notice of increase in nominal capital 22 April 2005
AA - Annual Accounts 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
RESOLUTIONS - N/A 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
RESOLUTIONS - N/A 16 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
363s - Annual Return 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
225 - Change of Accounting Reference Date 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
CERTNM - Change of name certificate 18 July 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.